Background WavePink WaveYellow Wave

MOUNDGOLD LTD (08654658)

MOUNDGOLD LTD (08654658) is an active UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOUNDGOLD LTD has been registered for 12 years. Current directors include FRIEDMAN, Menachem, SHEINFELD, Nechemya.

Company Number
08654658
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDMAN, Menachem, SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNDGOLD LTD

MOUNDGOLD LTD is an active company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOUNDGOLD LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08654658

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 5/9

Overdue

3 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 December 2025
Period: 1 September 2023 - 5 September 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 18 December 2015To: 16 May 2017
C/O Martin Heller & Co 5 North End Road London NW11 7RJ
From: 13 September 2013To: 18 December 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 16 August 2013To: 13 September 2013
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRIEDMAN, Menachem

Active
Green Walk, LondonNW4 2AL
Born July 1980
Director
Appointed 16 Aug 2013

SHEINFELD, Nechemya

Active
Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 16 Aug 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 16 Aug 2013
Resigned 13 Sept 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Nechemya Sheinfeld

Active
349 Regents Park Road, LondonN3 1DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016

Mr Menachem Friedman

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016

Mr Nachum Friedman

Ceased
35-37 Brent Street, LondonNW4 2EF
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2017

Mr Nechemya Sheinfeld

Ceased
35-37 Brent Street, LondonNW4 2EF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2019
AAAnnual Accounts
Administrative Restoration Company
24 October 2019
RT01RT01
Gazette Dissolved Compulsory
28 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Incorporation Company
16 August 2013
NEWINCIncorporation